AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wednesday 30th June 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Spitfire House Aviator Court York YO30 4UZ. Change occurred on Wednesday 30th June 2021. Company's previous address: Leeman House Station Business Park Holgate Park Drive York YO26 4GB England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sunday 9th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 4th, April 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, August 2018
| resolution
|
Free Download
(44 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Leeman House Station Business Park Holgate Park Drive York YO26 4GB. Change occurred on Tuesday 7th August 2018. Company's previous address: Dawes Farm Bognor Road Horsham West Sussex RH12 3SH.
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th July 2018.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 25th July 2018
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 25th July 2018.
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 19th April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 17th January 2017.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 20th June 2016
capital
|
|
TM01 |
Director's appointment was terminated on Saturday 30th April 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 069274340002 satisfaction in full.
filed on: 5th, December 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th June 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AD01 |
New registered office address Dawes Farm Bognor Road Horsham West Sussex RH12 3SH. Change occurred on Friday 6th February 2015. Company's previous address: Myerscough House Longsight Road Clayton-Le-Dale Blackburn Lancashire BB2 7JA.
filed on: 6th, February 2015
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 5th, February 2015
| resolution
|
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th December 2014
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th December 2014.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th December 2014
filed on: 26th, January 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069274340002, created on Tuesday 20th January 2015
filed on: 24th, January 2015
| mortgage
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 21st, November 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th June 2013
filed on: 20th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 21st August 2012 from Longsight Road Clayton-Le-Dale Blackburn Lancashire BB2 7JA United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th June 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, September 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th June 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th June 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 8th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 7th May 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 24th June 2009 Director appointed
filed on: 24th, June 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2009
| incorporation
|
Free Download
(17 pages)
|